Company NameApplied Computer Systems Limited
Company StatusDissolved
Company Number00951699
CategoryPrivate Limited Company
Incorporation Date9 April 1969(55 years, 1 month ago)
Dissolution Date24 January 2017 (7 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr James Johnstone
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1998(28 years, 11 months after company formation)
Appointment Duration18 years, 11 months (closed 24 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Clarence Road
Hale
Altrincham
Cheshire
WA15 8SD
Director NameMr Brian Andrews
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(21 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Alderdale Drive
Heaton Moor
Stockport
Cheshire
SK4 4AS
Director NameMr James Anthony Bray
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(21 years, 10 months after company formation)
Appointment Duration3 years (resigned 16 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Ridge Avenue
Marple
Cheshire
SK6 7HJ
Director NameJonathan White Lewis
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(21 years, 10 months after company formation)
Appointment Duration3 years (resigned 16 February 1994)
RoleCompany Director
Correspondence Address15 The Paddocks
Ramsbury
Wiltshire
SN8 2QF
Secretary NameMrs Marian Turner
NationalityBritish
StatusResigned
Appointed30 January 1991(21 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 June 1992)
RoleCompany Director
Correspondence Address7 Plough Street
Dukinfield
Cheshire
SK16 4AP
Director NameHoward Peter
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(23 years after company formation)
Appointment Duration3 weeks, 5 days (resigned 12 May 1992)
RoleCompany Director
Correspondence Address3 Abbey Hill
Kenilworth
Warwickshire
CV8 1LW
Director NamePeter Brian Lindley
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(23 years after company formation)
Appointment Duration3 weeks, 5 days (resigned 12 May 1992)
RoleCompany Director
Correspondence AddressTrevellan The Nooking
Haxey
Doncaster
South Yorkshire
DN9 2JQ
Director NameJeffrey Harold Green
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(23 years after company formation)
Appointment Duration3 weeks, 5 days (resigned 12 May 1992)
RoleCompany Director
Correspondence Address4 Rosamond Glade
Bradway
Sheffield
South Yorkshire
S17 4NA
Director NameRichard John Jowitt
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(23 years after company formation)
Appointment Duration3 weeks, 5 days (resigned 12 May 1992)
RoleCompany Director
Correspondence AddressStoke Hall Grindleford Road
Calver
Sheffield
South Yorkshire
S32 3XY
Director NameMr James Bruce Collard
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(23 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 06 January 1997)
RoleCompany Director
Correspondence AddressWoodmansey Southway
Tranmere Park
Guiseley
West Yorkshire
LS20 8HX
Director NameMr Stephen Wainwright
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(23 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 27 February 1998)
RoleChartered Accountant
Correspondence AddressCedar Lodge
Molly Hurst Lane Wooley
Wakefield
West Yorkshire
WF4 2JX
Director NameMr Barry Arthur Roberts
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(23 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 27 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Tudor Lawns
Carr Gate
Wakefield
West Yorkshire
WF2 0UU
Director NameMr Gerard Bernard Emilien Boitelle
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(23 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 27 February 1998)
RoleCompany Director
Correspondence Address145 Scotchman Lane
Morley
Leeds
West Yorkshire
LS27 0NU
Secretary NameMr Stephen Wainwright
NationalityBritish
StatusResigned
Appointed30 January 1993(23 years, 10 months after company formation)
Appointment Duration5 years (resigned 27 February 1998)
RoleChartered Accountant
Correspondence AddressCedar Lodge
Molly Hurst Lane Wooley
Wakefield
West Yorkshire
WF4 2JX
Secretary NameJoan Johnstone
NationalityBritish
StatusResigned
Appointed29 June 1998(29 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2000)
RoleCompany Director
Correspondence Address13 Clarence Road
Hale
Altrincham
Cheshire
WA15 8SD
Secretary NameMr Mark Williamson
NationalityBritish
StatusResigned
Appointed01 August 2000(31 years, 4 months after company formation)
Appointment Duration15 years, 9 months (resigned 18 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Hulme Road
Denton
Manchester
Lancashire
M34 2WZ
Director NameMr Mark Williamson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(32 years, 2 months after company formation)
Appointment Duration14 years, 10 months (resigned 18 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Hulme Road
Denton
Manchester
Lancashire
M34 2WZ
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 1998(28 years, 11 months after company formation)
Appointment Duration4 months (resigned 29 June 1998)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Contact

Websitewww.applied-computer.net

Location

Registered Address13 Clarence Road
Hale
Altrincham
Cheshire
WA15 8SD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

240.4k at £1Mr James Johnstone
91.00%
Ordinary
23.8k at £1Mr Mark Williamson
9.00%
Ordinary

Financials

Year2014
Net Worth-£24,829
Cash£17,925
Current Liabilities£11,194

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

14 April 2003Delivered on: 22 April 2003
Satisfied on: 17 December 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 999 chester road stretford greater manchester t/n gm 450471. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
4 March 2002Delivered on: 11 March 2002
Satisfied on: 4 December 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 August 2000Delivered on: 18 August 2000
Satisfied on: 8 March 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
9 January 1996Delivered on: 12 January 1996
Satisfied on: 4 November 1998
Persons entitled: Yorkshire Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 June 1984Delivered on: 4 July 1984
Satisfied on: 26 May 1992
Persons entitled: Co-Operative Bank PLC.

Classification: Debenture
Secured details: All moneys due or to become due from the company to the charee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 October 1969Delivered on: 20 October 1969
Satisfied on: 9 December 1992
Persons entitled: Astly Acceptances Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Php p/l - e computer with 4096 word memory & ASR33 tabprints & cabnet. Ser no. 863 are 1/o conversion panel and teletype control one data breach.
Fully Satisfied

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
27 October 2016Application to strike the company off the register (3 pages)
27 October 2016Application to strike the company off the register (3 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
12 September 2016Termination of appointment of Mark Williamson as a director on 18 May 2016 (1 page)
12 September 2016Termination of appointment of Mark Williamson as a secretary on 18 May 2016 (1 page)
12 September 2016Termination of appointment of Mark Williamson as a director on 18 May 2016 (1 page)
12 September 2016Termination of appointment of Mark Williamson as a secretary on 18 May 2016 (1 page)
24 May 2016Micro company accounts made up to 31 December 2015 (4 pages)
24 May 2016Micro company accounts made up to 31 December 2015 (4 pages)
13 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 264,130
(5 pages)
13 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 264,130
(5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
17 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 264,130
(5 pages)
17 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 264,130
(5 pages)
24 July 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
24 July 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 264,130
(5 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 264,130
(5 pages)
8 July 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
8 July 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
19 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
19 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 May 2011Registered office address changed from Unit 1a Westwood House Greenwood Office Park Salford Manchester M5 4QH on 10 May 2011 (1 page)
10 May 2011Registered office address changed from Unit 1a Westwood House Greenwood Office Park Salford Manchester M5 4QH on 10 May 2011 (1 page)
2 November 2010Director's details changed for Mark Williamson on 30 September 2010 (2 pages)
2 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
2 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
2 November 2010Director's details changed for Mark Williamson on 30 September 2010 (2 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
15 October 2008Return made up to 30/09/08; full list of members (4 pages)
15 October 2008Return made up to 30/09/08; full list of members (4 pages)
27 November 2007Registered office changed on 27/11/07 from: 999 chester road stretford manchester M32 0RA (1 page)
27 November 2007Registered office changed on 27/11/07 from: 999 chester road stretford manchester M32 0RA (1 page)
23 October 2007Return made up to 30/09/07; no change of members (7 pages)
23 October 2007Return made up to 30/09/07; no change of members (7 pages)
5 July 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
5 July 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
27 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
27 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
14 November 2006Return made up to 30/09/06; full list of members (7 pages)
14 November 2006Return made up to 30/09/06; full list of members (7 pages)
25 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
25 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
27 October 2005Return made up to 30/09/05; full list of members (7 pages)
27 October 2005Return made up to 30/09/05; full list of members (7 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
21 October 2004Return made up to 30/09/04; full list of members (7 pages)
21 October 2004Return made up to 30/09/04; full list of members (7 pages)
19 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
19 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
26 October 2003Return made up to 30/09/03; no change of members (7 pages)
26 October 2003Return made up to 30/09/03; no change of members (7 pages)
30 April 2003Registered office changed on 30/04/03 from: city point 701 chester road old trafford manchester M32 0RW (1 page)
30 April 2003Registered office changed on 30/04/03 from: city point 701 chester road old trafford manchester M32 0RW (1 page)
29 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
29 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
22 April 2003Particulars of mortgage/charge (3 pages)
22 April 2003Particulars of mortgage/charge (3 pages)
14 October 2002Return made up to 30/09/02; change of members (7 pages)
14 October 2002Return made up to 30/09/02; change of members (7 pages)
18 June 2002Amended accounts made up to 30 June 2001 (7 pages)
18 June 2002Amended accounts made up to 30 June 2001 (7 pages)
30 April 2002Total exemption full accounts made up to 30 June 2001 (16 pages)
30 April 2002Total exemption full accounts made up to 30 June 2001 (16 pages)
11 March 2002Particulars of mortgage/charge (3 pages)
11 March 2002Particulars of mortgage/charge (3 pages)
8 March 2002Declaration of satisfaction of mortgage/charge (1 page)
8 March 2002Declaration of satisfaction of mortgage/charge (1 page)
2 November 2001Return made up to 30/09/01; full list of members (6 pages)
2 November 2001Return made up to 30/09/01; full list of members (6 pages)
16 July 2001New director appointed (2 pages)
16 July 2001Ad 29/06/01--------- £ si 14130@1=14130 £ ic 300000/314130 (2 pages)
16 July 2001New director appointed (2 pages)
16 July 2001Ad 29/06/01--------- £ si 14130@1=14130 £ ic 300000/314130 (2 pages)
17 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
17 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
22 November 2000Return made up to 30/09/00; full list of members (6 pages)
22 November 2000Return made up to 30/09/00; full list of members (6 pages)
21 August 2000New secretary appointed (2 pages)
21 August 2000Secretary resigned (1 page)
21 August 2000New secretary appointed (2 pages)
21 August 2000Secretary resigned (1 page)
18 August 2000Particulars of mortgage/charge (7 pages)
18 August 2000Particulars of mortgage/charge (7 pages)
8 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
8 February 2000Memorandum and Articles of Association (13 pages)
8 February 2000Accounts for a small company made up to 30 June 1999 (10 pages)
8 February 2000Accounts for a small company made up to 30 June 1999 (10 pages)
8 February 2000Memorandum and Articles of Association (13 pages)
8 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
12 October 1999Return made up to 30/09/99; full list of members (6 pages)
12 October 1999Return made up to 30/09/99; full list of members (6 pages)
5 May 1999Full accounts made up to 30 June 1998 (22 pages)
5 May 1999Full accounts made up to 30 June 1998 (22 pages)
4 November 1998Declaration of satisfaction of mortgage/charge (1 page)
4 November 1998Declaration of satisfaction of mortgage/charge (1 page)
7 October 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 October 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 July 1998Registered office changed on 09/07/98 from: icm house oakwell way birstall west yorkshire,WF17 9LU (1 page)
9 July 1998Registered office changed on 09/07/98 from: icm house oakwell way birstall west yorkshire,WF17 9LU (1 page)
9 July 1998New secretary appointed (2 pages)
9 July 1998Secretary resigned (1 page)
9 July 1998New secretary appointed (2 pages)
9 July 1998Secretary resigned (1 page)
11 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
11 April 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
11 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
11 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
11 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 April 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
11 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
31 March 1998Full group accounts made up to 30 June 1997 (14 pages)
31 March 1998Full group accounts made up to 30 June 1997 (14 pages)
16 March 1998New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
6 March 1998Ad 27/02/98--------- £ si [email protected]=50000 £ ic 250000/300000 (2 pages)
6 March 1998Ad 27/02/98--------- £ si [email protected]=50000 £ ic 250000/300000 (2 pages)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
5 March 1998£ nc 250000/500000 27/02/98 (1 page)
5 March 1998Secretary resigned (1 page)
5 March 1998£ nc 250000/500000 27/02/98 (1 page)
5 March 1998Director resigned (1 page)
5 March 1998Secretary resigned (1 page)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
5 March 1998New secretary appointed (2 pages)
5 March 1998New secretary appointed (2 pages)
21 November 1997Return made up to 06/10/97; no change of members (5 pages)
21 November 1997Return made up to 06/10/97; no change of members (5 pages)
17 January 1997Full group accounts made up to 30 June 1996 (15 pages)
17 January 1997Full group accounts made up to 30 June 1996 (15 pages)
16 January 1997Director resigned (1 page)
16 January 1997Director resigned (1 page)
10 November 1996Return made up to 06/10/96; full list of members (6 pages)
10 November 1996Return made up to 06/10/96; full list of members (6 pages)
8 August 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 03/06/96
(1 page)
8 August 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 03/06/96
(1 page)
8 August 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 03/06/96
(1 page)
8 August 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 03/06/96
(1 page)
18 February 1996Full group accounts made up to 30 June 1995 (15 pages)
18 February 1996Full group accounts made up to 30 June 1995 (15 pages)
19 January 1996Resolutions
  • SRES13 ‐ Special resolution
(26 pages)
19 January 1996Resolutions
  • SRES13 ‐ Special resolution
(26 pages)
12 January 1996Particulars of mortgage/charge (7 pages)
12 January 1996Particulars of mortgage/charge (7 pages)
15 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
15 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
1 May 1995Full group accounts made up to 30 June 1994 (15 pages)
1 May 1995Full group accounts made up to 30 June 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
9 April 1969Certificate of incorporation (1 page)
9 April 1969Certificate of incorporation (1 page)